Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WRITERS BUREAU LIMITED
Company Information for

THE WRITERS BUREAU LIMITED

82 MOOR END ROAD, MELLOR, STOCKPORT, SK6 5PT,
Company Registration Number
02285124
Private Limited Company
Active

Company Overview

About The Writers Bureau Ltd
THE WRITERS BUREAU LIMITED was founded on 1988-08-08 and has its registered office in Stockport. The organisation's status is listed as "Active". The Writers Bureau Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WRITERS BUREAU LIMITED
 
Legal Registered Office
82 MOOR END ROAD
MELLOR
STOCKPORT
SK6 5PT
Other companies in M3
 
Filing Information
Company Number 02285124
Company ID Number 02285124
Date formed 1988-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:06:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WRITERS BUREAU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WRITERS BUREAU LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN HARGREAVES
Company Secretary 2001-04-23
SUSAN MARY BUSBY
Director 1992-07-08
ANTHONY MICHAEL METCALFE
Director 1993-10-01
MARION ASHCROFT METCALFE
Director 1991-03-01
DAVID GEORGE PENDLEBURY
Director 1993-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES DIANA NADIN
Director 1992-03-01 2016-12-16
STUART JOHN HARGREAVES
Director 2009-11-01 2013-03-26
ERNEST HERBERT METCALFE
Director 1991-03-01 2011-05-31
MARION ASHCROFT METCALFE
Company Secretary 1991-03-01 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN HARGREAVES ARTFUL DODGERS (KIDSTUFF) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
STUART JOHN HARGREAVES THE WRITERS COLLEGE LIMITED Company Secretary 2001-04-23 CURRENT 1988-02-05 Active - Proposal to Strike off
STUART JOHN HARGREAVES HOME LANGUAGE LEARNING LIMITED Company Secretary 2001-04-23 CURRENT 1995-07-11 Active - Proposal to Strike off
STUART JOHN HARGREAVES SYSTEMATIC TRAINING AND TRADING LIMITED Company Secretary 2001-04-23 CURRENT 1931-05-13 Active
STUART JOHN HARGREAVES THE NATIONAL SCHOOL OF SALESMANSHIP LIMITED Company Secretary 2001-04-23 CURRENT 1976-05-28 Active - Proposal to Strike off
STUART JOHN HARGREAVES NATIONAL SCHOOL OF SALESMANSHIP CONCESSIONNAIRES LIMITED(THE) Company Secretary 2001-04-23 CURRENT 1968-10-17 Active - Proposal to Strike off
STUART JOHN HARGREAVES BUSINESS TRAINING LIMITED Company Secretary 2001-04-23 CURRENT 1973-10-19 Active - Proposal to Strike off
SUSAN MARY BUSBY ARTFUL DODGERS (KIDSTUFF) LIMITED Director 2013-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SUSAN MARY BUSBY THE NATIONAL SCHOOL OF SALESMANSHIP LIMITED Director 2011-05-31 CURRENT 1976-05-28 Active - Proposal to Strike off
MICHAEL HENRY STEWART WESTAWAY NUTE PLUMBING SERVICES LIMITED Director 2002-06-13 - 2007-06-06 RESIGNED 2002-06-13 Active
SUSAN MARY BUSBY HOME LANGUAGE LEARNING LIMITED Director 1995-08-21 CURRENT 1995-07-11 Active - Proposal to Strike off
SUSAN MARY BUSBY THE WRITERS COLLEGE LIMITED Director 1994-01-01 CURRENT 1988-02-05 Active - Proposal to Strike off
SUSAN MARY BUSBY NATIONAL SCHOOL OF SALESMANSHIP CONCESSIONNAIRES LIMITED(THE) Director 1992-07-09 CURRENT 1968-10-17 Active - Proposal to Strike off
SUSAN MARY BUSBY SYSTEMATIC TRAINING AND TRADING LIMITED Director 1992-07-08 CURRENT 1931-05-13 Active
SUSAN MARY BUSBY BUSINESS TRAINING LIMITED Director 1992-07-08 CURRENT 1973-10-19 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE THE NATIONAL SCHOOL OF SALESMANSHIP LIMITED Director 2011-05-31 CURRENT 1976-05-28 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE HOLLYGROVE COURT MANAGEMENT COMPANY LIMITED Director 2005-01-27 CURRENT 2005-01-26 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE RENTTIME LIMITED Director 1995-10-09 CURRENT 1995-06-27 Active
ANTHONY MICHAEL METCALFE HOME LANGUAGE LEARNING LIMITED Director 1995-08-21 CURRENT 1995-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE THE WRITERS COLLEGE LIMITED Director 1993-10-01 CURRENT 1988-02-05 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE SYSTEMATIC TRAINING AND TRADING LIMITED Director 1993-10-01 CURRENT 1931-05-13 Active
ANTHONY MICHAEL METCALFE NATIONAL SCHOOL OF SALESMANSHIP CONCESSIONNAIRES LIMITED(THE) Director 1993-10-01 CURRENT 1968-10-17 Active - Proposal to Strike off
ANTHONY MICHAEL METCALFE BUSINESS TRAINING LIMITED Director 1993-10-01 CURRENT 1973-10-19 Active - Proposal to Strike off
MARION ASHCROFT METCALFE THE NATIONAL SCHOOL OF SALESMANSHIP LIMITED Director 2011-05-31 CURRENT 1976-05-28 Active - Proposal to Strike off
MARION ASHCROFT METCALFE HOME LANGUAGE LEARNING LIMITED Director 1995-07-12 CURRENT 1995-07-11 Active - Proposal to Strike off
MARION ASHCROFT METCALFE BUSINESS TRAINING LIMITED Director 1994-01-01 CURRENT 1973-10-19 Active - Proposal to Strike off
MARION ASHCROFT METCALFE THE WRITERS COLLEGE LIMITED Director 1992-05-11 CURRENT 1988-02-05 Active - Proposal to Strike off
MARION ASHCROFT METCALFE SYSTEMATIC TRAINING AND TRADING LIMITED Director 1992-04-02 CURRENT 1931-05-13 Active
MARION ASHCROFT METCALFE NATIONAL SCHOOL OF SALESMANSHIP CONCESSIONNAIRES LIMITED(THE) Director 1992-04-02 CURRENT 1968-10-17 Active - Proposal to Strike off
DAVID GEORGE PENDLEBURY THE NATIONAL SCHOOL OF SALESMANSHIP LIMITED Director 2011-05-31 CURRENT 1976-05-28 Active - Proposal to Strike off
DAVID GEORGE PENDLEBURY HOME LANGUAGE LEARNING LIMITED Director 1995-08-21 CURRENT 1995-07-11 Active - Proposal to Strike off
DAVID GEORGE PENDLEBURY THE WRITERS COLLEGE LIMITED Director 1993-06-01 CURRENT 1988-02-05 Active - Proposal to Strike off
DAVID GEORGE PENDLEBURY SYSTEMATIC TRAINING AND TRADING LIMITED Director 1993-06-01 CURRENT 1931-05-13 Active
DAVID GEORGE PENDLEBURY NATIONAL SCHOOL OF SALESMANSHIP CONCESSIONNAIRES LIMITED(THE) Director 1993-06-01 CURRENT 1968-10-17 Active - Proposal to Strike off
DAVID GEORGE PENDLEBURY BUSINESS TRAINING LIMITED Director 1993-06-01 CURRENT 1973-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 5th Floor Church House 90 Deansgate Manchester M3 2GP England
2023-04-19CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 8-10 Dutton Street Manchester M3 1LE
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-08CH01Director's details changed for Mr Anthony Michael Metcalfe on 2020-09-30
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PENDLEBURY
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARION ASHCROFT METCALFE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DIANA NADIN
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0115/03/14 ANNUAL RETURN FULL LIST
2014-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-03-27AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH01Director's details changed for Ms Susan Mary Metcalfe on 2013-03-26
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARGREAVES
2013-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-25AR0115/03/12 ANNUAL RETURN FULL LIST
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM Sevendale House 7 Dale Street Manchester M1 1JB
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST METCALFE
2011-05-10AR0115/03/11 ANNUAL RETURN FULL LIST
2011-02-01RES12Resolution of varying share rights or name
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-05-06AR0115/03/10 ANNUAL RETURN FULL LIST
2010-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-11-02AP01DIRECTOR APPOINTED MR STUART JOHN HARGREAVES
2009-04-01363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN METCALFE / 01/02/2008
2007-03-19363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-04-04363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-07363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-30363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-01363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-27363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-13363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-15363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-09363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-22363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-07363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-05363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1994-05-05363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-15288NEW DIRECTOR APPOINTED
1993-06-16288NEW DIRECTOR APPOINTED
1993-04-28363sRETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS
1993-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-08288NEW DIRECTOR APPOINTED
1992-04-29288NEW DIRECTOR APPOINTED
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-04-29363sRETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS
1991-04-27363aRETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS
1991-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE WRITERS BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WRITERS BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WRITERS BUREAU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WRITERS BUREAU LIMITED

Intangible Assets
Patents
We have not found any records of THE WRITERS BUREAU LIMITED registering or being granted any patents
Domain Names

THE WRITERS BUREAU LIMITED owns 2 domain names.

writersbureau.co.uk   artfuldodgers.co.uk  

Trademarks
We have not found any records of THE WRITERS BUREAU LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE WRITERS BUREAU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2012-08-13 GBP £265
South Norfolk Council 2012-08-13 GBP £265 Personally redacted data
South Norfolk Council 2012-08-13 GBP £265 Personally redacted data

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WRITERS BUREAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WRITERS BUREAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WRITERS BUREAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.